Name: | Concrete Cutting & Breaking Co.. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 27 Aug 2007 (18 years ago) |
Business ID: | 918175 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 4500 Airwest SEGrand Rapids, MI 49512 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Scott A Younts | Director | 4500 Airwest Drive SE, Grand Rapids, MS 49512 |
Name | Role | Address |
---|---|---|
Scott A Younts | President | 4500 Airwest Drive SE, Grand Rapids, MS 49512 |
Name | Role | Address |
---|---|---|
John Moore | Vice President | 755 Sw 16th Ave, Delray Beach, FL 33444 |
Name | Role | Address |
---|---|---|
Curtis Tamminga | Secretary | 4500 Airwest Se, Grand Rapids, MI 49512 |
Name | Role | Address |
---|---|---|
Curtis Tamminga | Treasurer | 4500 Airwest Se, Grand Rapids, MI 49512 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-14 | Annual Report For Concrete Cutting & Breaking Co.. |
Annual Report | Filed | 2023-02-23 | Annual Report For Concrete Cutting & Breaking Co.. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-03-18 | Annual Report For Concrete Cutting & Breaking Co.. |
Annual Report | Filed | 2021-02-24 | Annual Report For Concrete Cutting & Breaking Co.. |
Annual Report | Filed | 2020-02-28 | Annual Report For Concrete Cutting & Breaking Co.. |
Annual Report | Filed | 2019-05-21 | Annual Report For Concrete Cutting & Breaking Co.. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-02-23 | Annual Report For Concrete Cutting & Breaking Co.. |
Annual Report | Filed | 2017-03-24 | Annual Report For Concrete Cutting & Breaking Co.. |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State